WIDEMOUTH FIELDS LIMITED

09197656
23 SAVILE ROW LONDON ENGLAND W1S 2ET

Documents

Documents
Date Category Description Pages
15 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
02 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2024 officers Change of particulars for director (Mr Michael William Diana) 2 Buy now
15 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
25 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2022 accounts Annual Accounts 3 Buy now
20 May 2022 address Move Registers To Sail Company With New Address 1 Buy now
20 May 2022 address Change Sail Address Company With New Address 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 23 Buy now
28 Oct 2020 resolution Resolution 5 Buy now
28 Oct 2020 incorporation Memorandum Articles 35 Buy now
07 Oct 2020 mortgage Registration of a charge 43 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 22 Buy now
10 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 14 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 officers Appointment of director (Mr Mark Robert Maduras) 2 Buy now
12 Mar 2019 officers Appointment of director (Mr Anuj Kumar Mittal) 2 Buy now
12 Mar 2019 officers Appointment of director (Mr Thomas John Lewis Rowley) 2 Buy now
12 Mar 2019 officers Termination of appointment of director (Anthony Jackson Vickery) 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Ian Norman Smith) 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Barry Kenneth Mcgregor) 1 Buy now
07 Mar 2019 officers Appointment of director (Mr Michael William Diana) 2 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 13 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2017 mortgage Registration of a charge 39 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
04 May 2016 mortgage Registration of a charge 32 Buy now
04 May 2016 mortgage Registration of a charge 42 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2015 mortgage Registration of a charge 40 Buy now
26 Feb 2015 officers Appointment of director (Mr Barry Kenneth Mcgregor) 2 Buy now
26 Feb 2015 officers Appointment of director (Mr Ian Norman Smith) 2 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 officers Termination of appointment of director (Melanie Anne Quantock Shuldham) 1 Buy now
26 Sep 2014 officers Appointment of director (Mr Anthony Jackson Vickery) 2 Buy now
01 Sep 2014 incorporation Incorporation Company 35 Buy now